Covent Garden
London
WC2B 5AH
Director Name | Roger Mountney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Barbara Ann Mountney |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £76,188 |
Net Worth | £401,877 |
Cash | £15,894 |
Current Liabilities | £333,959 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
9 February 1995 | Delivered on: 15 February 1995 Satisfied on: 10 September 2011 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £154,000 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 bridge st,worksop,nottinghamshire....................first floating charge over all assets,property and undertaking of the company whatsoever including all goodwill and uncalled capital; fixed charge over all rents. See the mortgage charge document for full details. Fully Satisfied |
---|
20 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
23 September 2022 | Change of details for Barbara Ann Mountney as a person with significant control on 20 September 2021 (2 pages) |
22 September 2022 | Director's details changed for Barbara Ann Mountney on 20 September 2021 (2 pages) |
22 September 2022 | Director's details changed for Roger Mountney on 23 November 2021 (2 pages) |
22 September 2022 | Change of details for Roger Mountney as a person with significant control on 23 November 2021 (2 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 November 2021 | Change of details for Roger Mountney as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Secretary's details changed for Barbara Ann Mountney on 21 November 2021 (1 page) |
22 November 2021 | Change of details for Barbara Ann Mountney as a person with significant control on 21 November 2021 (2 pages) |
22 November 2021 | Change of details for Barbara Ann Mountney as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Change of details for Roger Mountney as a person with significant control on 21 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Barbara Ann Mountney on 22 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 November 2021 | Director's details changed for Roger Mountney on 22 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Barbara Ann Mountney on 21 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Roger Mountney on 21 November 2021 (2 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 November 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
12 November 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 November 2015 | Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page) |
3 November 2015 | Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page) |
3 November 2015 | Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page) |
3 November 2015 | Director's details changed for Roger Mountney on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Roger Mountney on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Roger Mountney on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
24 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 August 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 August 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
22 January 2013 | Secretary's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Roger Mountney on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Roger Mountney on 18 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
15 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
7 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 October 2004 | Return made up to 19/09/04; full list of members (2 pages) |
5 October 2004 | Return made up to 19/09/04; full list of members (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (12 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (12 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (2 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (2 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 January 2001 | Return made up to 19/09/00; full list of members (5 pages) |
3 January 2001 | Return made up to 19/09/00; full list of members (5 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
1 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
16 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
20 October 1996 | Return made up to 19/09/96; change of members (6 pages) |
20 October 1996 | Return made up to 19/09/96; change of members (6 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1995 | Ad 28/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
11 October 1995 | Ad 28/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 October 1995 | Return made up to 19/09/95; full list of members (12 pages) |
9 October 1995 | Return made up to 19/09/95; full list of members (12 pages) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |